SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST

Address:
David Livingstone Centre, 165 Station Road, Blantyre, South Lanarkshire, G72 9BT

SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST is a business entity registered at Companies House, UK, with entity identifier is SC016172. The registration start date is October 20, 1930. The current status is Active.

Company Overview

Company Number SC016172
Company Name SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST
Registered Address David Livingstone Centre
165 Station Road
Blantyre
South Lanarkshire
G72 9BT
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1930-10-20
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-02
Returns Last Update 2015-07-05
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91020 Museums activities
91030 Operation of historical sites and buildings and similar visitor attractions

Office Location

Address DAVID LIVINGSTONE CENTRE
165 STATION ROAD
Post Town BLANTYRE
County SOUTH LANARKSHIRE
Post Code G72 9BT

Companies with the same post town

Entity Name Office Address
D A BROWN CONSULTING LTD 128 Broompark Road, Blantyre, G72 9RN, United Kingdom
AXIS ELECTRIC GROUP LTD Axis Electric Group Ltd - Unit 1, Block 17, South Avenue, Blantyre Industrial Estate, Blantyre, G72 0XB, Scotland
MCMILLAN TRANSPORT SERVICES LIMITED 14 Unit 6, Forrest Street, Blantyre, G72 0JP, United Kingdom
PARK VENUES LTD Castle Park, 15 Forrest Street, Blantyre, G72 0JL, Scotland
THE GREEN TEAM RENEWABLES LTD 82a Calder Street, Blantyre, South Lanarkshire, G72 0AX, Scotland
CR SAFETY LTD 40 Cypress Avenue, Blantyre, G72 9QE, Scotland
GLASGOW RESPECT ALLIANCE COMMUNITY INITIATIVE LIMITED 15 Handibode Gardens, Blantyre, Lanarkshire South, G72 0EU, Scotland
MCDAID MORTGAGES LTD 23 Lochinver Crescent, Blantyre, Lanarkshire, G72 0GT
DESIGN RENOVATIONS LTD Unit 16 Block 6, Third Road, Blantyre, G72 0UP, United Kingdom
URE PLUMBING & HEATING LIMITED 1 Willow Drive, Blantyre, G73 9HE, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRAME, David Stuart Secretary (Active) 17 Central Avenue, Cambuslang, Glasgow, Scotland, G72 8AY /
20 September 2016
/
AULD, Alasdair Director (Active) 3 Dalziel Drive, Pollokshields, Glasgow, Lanarkshire, G41 4JA November 1930 /
British /
Scotland
Director
BRUCE, Isabel Fleming, Dr Director (Active) 42 Auchingramont Road, 42 Auchingramont Road, Hamilton Ml3 6jt, South Lanarkshire, Scotland, ML3 6JT July 1955 /
10 July 2013
British /
Scotland
Consultant
HANDIBODE, James Paul, Councillor Director (Active) 21 Balmoral Gardens, Blantyre, Lanarkshire, Scotland, G72 9NP November 1942 /
12 October 1996
Brit/Scot /
Scotland
Social Work
HAY, Douglas Director (Active) 17 Montrose Crescent, Hamilton, Lanarkshire, ML3 6LP July 1951 /
British /
Scotland
Director
LIVINGSTONE, Ian Lang Director (Active) Roath Park, 223 Manse Road, Motherwell, Lanarkshire, ML1 2PY February 1938 /
Uk /
Scotland
Solicitor
MURDOCH, Elspeth Jean Director (Active) Ormaig, Buchlyvie, FK8 3NE November 1927 /
British /
Scotland
Housewife
NORRIS, Ken Director (Active) 30 Luss Brae, Hamilton, Lanarkshire, ML3 9UT March 1937 /
5 July 1991
British /
Scotland
School Teacher
WALKER, Allan Graeme Director (Active) 2 Forge Vennel, Kilwinning, Ayrshire, Scotland, KA13 6BU January 1960 /
27 June 2012
British /
Scotland
Naturalist
WILSON, Neil Imray Livingstone, Dr Director (Active) 92 Inveroran Drive, Bearsden, Dumbartonshire, Scotland, G61 2AT December 1952 /
11 October 1996
British /
Scotland
Medical Practitioner
FERGUSON, Alexander Murray Secretary (Resigned) 7 Gateside Street, Hamilton, Lanarkshire, ML3 7HT /
/
PETTIGREW, Colin William Secretary (Resigned) 35 Castle Gate, Uddingston, Glasgow, G71 7HU /
15 December 1994
/
SMITH, Andrew Secretary (Resigned) 15 Hamilton Drive, 15 Hamilton Drive, Cambuslang, Glasgow, Scotland, G72 8JG /
11 March 2002
British /
Solicitor
ARBUCKLE, Andrew Director (Resigned) The Oaks, Blantyre, G72 /
British /
Editor
BARRIE, David Stewart Director (Resigned) 22 Weirs Gate, Strathaven, Lanarkshire, ML10 6LD August 1931 /
23 June 2004
British /
Scotland
Retired
CARROL, Charles G Director (Resigned) 11 Dukehaugh, Peebles, Peeblesshire, EH45 9DN March 1935 /
British /
Scotland
Director Commonwealth Institute
CASSERLEY, Sam Director (Resigned) Town House, Hamilton /
British /
Provost
CLYDESMUIR, Lord Director (Resigned) Langlees House, Biggar, ML12 6NP May 1917 /
British /
Director
COOK, James Director (Resigned) 15/7 Drumbryden Gardens, Edinburgh /
British /
Convenor Lothian Reg Council
CUNNINGHAM, John Edward Director (Resigned) 16 Reid Street, Burnbank, Hamilton, Lanarkshire, ML3 0RQ /
British /
Retired Teacher Principal
DEVEREUX, Alan Robert Director (Resigned) Southfell, 24 Kirkhouse Road Blanefield, Glasgow, Lanarkshire, G63 9BX April 1933 /
British /
Scotland
Chairman Scottish Tourist Board
FORREST, John Director (Resigned) 45 Bute Street, Glasgow, Strathclyde, G60 5AN May 1958 /
British /
Retired
GRAY, Gilbert A Director (Resigned) 19 Miller Street, Glassford, Strathaven, Lanarkshire, ML10 6TD September 1924 /
British /
Scotland
Retired Principal Teacher
GRAY, Robert Director (Resigned) City Chambers, Glasgow, G46 8JD March 1928 /
British /
Lord Provost
GREEN, George Robert Director (Resigned) A 1 Hyndland Court, Glasgow, Lanarkshire, G12 9NR /
British /
Retired Member Congregation Ins Co
GUTHRIE, Jack Director (Resigned) 16 Clydevale, Bothwell, Glasgow, Lanarkshire, G71 8NL /
British /
Retired
HAMILTON, Thomas Director (Resigned) 16 Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT May 1910 /
British /
Retired Primary Teacher
HANDLEY, John Director (Resigned) 7 Orchard Street, Motherwell, Lanarkshire, ML1 3JE /
British /
Minister Of Religion
HIGH COMMISSIONER FOR BOTSWANA Director (Resigned) 6 Stratford Place, London /
/
HIGH COMMISSIONER FOR ZAMBIA Director (Resigned) Zambia House 2 Palace Gate, London, W8 5NG /
/
HUNTER, James Edward Director (Resigned) 286 Glasgow Road, Blantyre, Glasgow, Lanarkshire, G72 9DB /
British /
Minister Of Religion
IDIENS, Dale Director (Resigned) Royal Scottish Museum, Edinburgh, EH1 1JF /
British /
Historian
JACKSON, Gordon Director (Resigned) University Of Strathclyde 204 George Street, Glasgow, G1 1XW /
British /
Professor
KEGG, Noel Director (Resigned) 12 Holmwood Avenue, Uddingston, Glasgow, Lanarkshire, G71 7AJ December 1931 /
British /
Scotland
Managing Director Of Wholesale Tool & Ironmongery
MACLELLAN, George Robin Perronet, Sir Director (Resigned) 11 Beechwood Court, Bearsden, Glasgow, Lanarkshire, G61 2RY /
British /
Company Director

Competitor

Search similar business entities

Post Town BLANTYRE
Post Code G72 9BT
SIC Code 91020 - Museums activities

Improve Information

Please provide details on SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches